37 Station Road Barnes
London
SW13 0LF
Secretary Name | Paul Forsythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | 33 Hedingham Road Chafford Hundred Grays Essex RM16 6BH |
Director Name | Katie Murray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2009(76 years, 12 months after company formation) |
Appointment Duration | 11 months (closed 05 January 2010) |
Role | Chartered Accountant |
Country of Residence | Britain |
Correspondence Address | 8a Highbury Crescent Islington London N5 1RN |
Director Name | Mr David Edward Mason |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1997) |
Role | Bill Broker |
Country of Residence | England |
Correspondence Address | 2 Oakwood Wallington Surrey SM6 0RD |
Director Name | Mr David Thomas Richard Pearce |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1997) |
Role | Bill Broker |
Correspondence Address | Heath Farm House Chapel Lane Pirbright Woking Surrey GU24 0LU |
Director Name | Mr Ian Richard Brice Perkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(60 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2002) |
Role | Bill Broker |
Country of Residence | United Kingdom |
Correspondence Address | Moth House Brown Candover Alresford Hampshire SO24 9TT |
Secretary Name | Mr David Edward Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(60 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakwood Wallington Surrey SM6 0RD |
Director Name | Robert John Elkington |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(64 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2001) |
Role | Banker |
Correspondence Address | Cranbourne Grange Sutton Scotney Winchester Hampshire SO21 3NA |
Director Name | Timothy James Ralph Sheldon |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(64 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 38 Westbridge Road London SW11 3PW |
Secretary Name | Mr Nicholas Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(65 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodstock Road North St Albans Hertfordshire AL1 4QD |
Secretary Name | Mrs Miranda Lauraine Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lingfield House East Grinstead Lingfield RH7 6ES |
Director Name | Mr James Fitzgerald Thornton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Frank Dixon Way London SE21 7ET |
Director Name | Nicholas James Moss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(70 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2003) |
Role | Assistant Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranbrook Drive Esher Surrey KT10 8DL |
Director Name | Mr Vincent John Raimondo |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Gate 25 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Mark Oscar Satchel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9b Oatlands Chase Weybridge Surrey KT13 9RF |
Secretary Name | Mr Mark Robert Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(73 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17, Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Secretary Name | Mr Martin Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Old Sorting Office 37 Station Road Barnes London SW13 0LF |
Director Name | Mr Donald Ian Hope |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Uk And New Zealand |
Status | Resigned |
Appointed | 14 August 2006(74 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2008) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Copse Hill London SW20 0NN |
Director Name | Mrs Rosemary Harris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(76 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 03 February 2009) |
Role | Group Risk Director |
Country of Residence | England |
Correspondence Address | 74 The Mount Guildford Surrey GU2 4JB |
Registered Address | 5th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2009 | Application for striking-off (1 page) |
11 August 2009 | Return made up to 13/06/09; full list of members (5 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 April 2009 | Appointment terminated director rosemary harris (1 page) |
1 April 2009 | Withdrawal of application for striking off (1 page) |
1 April 2009 | Director appointed katie murray (2 pages) |
12 March 2009 | Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2008 | Application for striking-off (1 page) |
31 October 2008 | Memorandum of capital processed 31/10/08, reduction of capital from £10400000 to £0.25 ord. Dated 13/10/08 (1 page) |
31 October 2008 | Statement by directors (1 page) |
31 October 2008 | Solvency statement dated 13/10/08 (1 page) |
31 October 2008 | Resolutions
|
29 September 2008 | Appointment terminated director donald hope (1 page) |
29 September 2008 | Secretary appointed paul forsythe (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
29 September 2008 | Appointment terminated secretary martin murray (1 page) |
29 September 2008 | Director appointed rosemary harris (2 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 August 2007 | Application for reregistration from PLC to private (1 page) |
31 August 2007 | Resolutions
|
31 August 2007 | Re-registration of Memorandum and Articles (8 pages) |
31 August 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2007 | Return made up to 13/06/07; full list of members (5 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | Director resigned (1 page) |
7 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New director appointed (3 pages) |
25 April 2006 | Director resigned (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
20 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 March 2005 | Director's particulars changed (1 page) |
2 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members
|
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
22 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 July 2001 | Return made up to 29/06/01; full list of members
|
5 June 2001 | Registered office changed on 05/06/01 from: 4TH floor cannon bridge 25 dowgate hill london EC4R 2GN (1 page) |
13 April 2001 | Director resigned (1 page) |
12 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
27 November 2000 | Auditor's resignation (1 page) |
18 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 September 2000 | Return made up to 29/06/00; full list of members
|
15 April 2000 | Director resigned (1 page) |
21 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 August 1999 | Return made up to 29/06/99; no change of members (6 pages) |
3 November 1998 | Auditor's resignation (1 page) |
1 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
22 October 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
9 September 1997 | Certificate of reduction of issued capital (1 page) |
8 September 1997 | O/C reduction in share capital £ ic 12020000/ 10400000 (4 pages) |
27 August 1997 | Return made up to 29/06/97; bulk list available separately (7 pages) |
21 August 1997 | Resolutions
|
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
3 July 1997 | Memorandum and Articles of Association (29 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 52 cornhill london EC3V 3PD (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Accounting reference date shortened from 30/04 to 31/03 (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
8 January 1997 | New director appointed (1 page) |
8 January 1997 | New director appointed (1 page) |
2 September 1996 | Full group accounts made up to 30 April 1996 (25 pages) |
2 September 1996 | Return made up to 29/06/96; bulk list available separately (8 pages) |
19 February 1996 | Ad 02/01/96--------- £ si [email protected] (2 pages) |
19 February 1996 | Statement of affairs (5 pages) |
17 January 1996 | Ad 02/01/96--------- £ si [email protected]=5000000 £ ic 7020000/12020000 (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | £ nc 7020000/12020000 02/01/96 (1 page) |
20 July 1995 | Return made up to 29/06/95; bulk list available separately
|
21 December 1984 | Memorandum and Articles of Association (53 pages) |
9 May 1977 | Accounts made up to 5 April 1976 (19 pages) |